Edinburgh
EH2 1AW
Scotland
Director Name | Ms Henrietta Alderman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 17 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7-9 North St. David Street Edinburgh EH2 1AW Scotland |
Director Name | Mr Hugh Macarthur Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Tiran Eorna 9 Culcairn Road, Evanton Dingwall Ross Shire IV16 9YT Scotland |
Secretary Name | Mr Richard John Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Vineyard Richmond Surrey TW10 6AS |
Director Name | Edward McVey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2007) |
Role | Optometrist |
Correspondence Address | 20 Rosslea Drive Giffnock Glasgow Lanarkshire G46 6JW Scotland |
Director Name | Johnathan Waugh |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2012) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 480 Shieldhall Road Glasgow G51 4HE Scotland |
Director Name | Mr David Michael Shannon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2014) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Flat 2 102 Ladbroke Grove London W11 1PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7-9 North St. David Street Edinburgh EH2 1AW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Appointment of Mrs Henrietta Alderman as a director (2 pages) |
10 June 2014 | Termination of appointment of David Shannon as a director (1 page) |
10 June 2014 | Termination of appointment of David Shannon as a director (1 page) |
10 June 2014 | Appointment of Mrs Henrietta Alderman as a director (2 pages) |
6 June 2014 | Appointment of Mr Alan Terence Lester as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Richard Carswell as a secretary (1 page) |
6 June 2014 | Appointment of Mr Alan Terence Lester as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Richard Carswell as a secretary (1 page) |
10 October 2013 | Annual return made up to 18 September 2013 no member list (3 pages) |
10 October 2013 | Annual return made up to 18 September 2013 no member list (3 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2012 | Annual return made up to 18 September 2012 no member list (3 pages) |
9 October 2012 | Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 18 September 2012 no member list (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2012 | Appointment of Mr David Michael Shannon as a director (2 pages) |
26 July 2012 | Termination of appointment of Johnathan Waugh as a director (1 page) |
26 July 2012 | Termination of appointment of Johnathan Waugh as a director (1 page) |
26 July 2012 | Appointment of Mr David Michael Shannon as a director (2 pages) |
8 October 2011 | Annual return made up to 18 September 2011 no member list (3 pages) |
8 October 2011 | Annual return made up to 18 September 2011 no member list (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2010 | Director's details changed for Johnathan Waugh on 18 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 no member list (3 pages) |
23 September 2010 | Annual return made up to 18 September 2010 no member list (3 pages) |
23 September 2010 | Director's details changed for Johnathan Waugh on 18 September 2010 (2 pages) |
14 July 2010 | Registered office address changed from the Three Gables, Newlands Gifford Haddington East Lothian EH41 4PJ on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from the Three Gables, Newlands Gifford Haddington East Lothian EH41 4PJ on 14 July 2010 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 September 2009 | Annual return made up to 18/09/09 (2 pages) |
29 September 2009 | Annual return made up to 18/09/09 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 September 2008 | Annual return made up to 18/09/08 (2 pages) |
24 September 2008 | Annual return made up to 18/09/08 (2 pages) |
15 October 2007 | Annual return made up to 18/09/07 (2 pages) |
15 October 2007 | Annual return made up to 18/09/07 (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
27 October 2006 | Annual return made up to 18/09/06 (2 pages) |
27 October 2006 | Annual return made up to 18/09/06 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 October 2005 | Annual return made up to 18/09/05 (3 pages) |
3 October 2005 | Annual return made up to 18/09/05 (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 September 2004 | Annual return made up to 18/09/04 (3 pages) |
22 September 2004 | Annual return made up to 18/09/04 (3 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 4 randolph cliff edinburgh EH3 7TZ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 4 randolph cliff edinburgh EH3 7TZ (1 page) |
20 October 2003 | Annual return made up to 18/09/03 (3 pages) |
20 October 2003 | Annual return made up to 18/09/03 (3 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 September 2002 | Annual return made up to 18/09/02 (3 pages) |
23 September 2002 | Annual return made up to 18/09/02 (3 pages) |
23 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
23 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
26 October 2001 | Director resigned (1 page) |
18 September 2001 | Incorporation (23 pages) |
18 September 2001 | Incorporation (23 pages) |